Name: | CORNERSTONE BAPTIST CHURCH OF RUSSELLVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 2007 (17 years ago) |
Organization Date: | 04 Dec 2007 (17 years ago) |
Last Annual Report: | 30 Dec 2013 (11 years ago) |
Organization Number: | 0680132 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 1306 HIGHLAND LICK RD. , P.O. BOX 655, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carl Burchett, Deacon | Director |
Chris Tighe | Director |
Steve Reed, Pastor | Director |
HARVEY GEE | Director |
MICHAEL C. HALEY | Director |
DAVID M. HUNT | Director |
B. J. GRAYSON | Director |
JR. FULLER | Director |
JAMES DUNCAN | Director |
GEORGE APPLING | Director |
Name | Role |
---|---|
David Hunt | Trustee |
Kenny Rosser | Trustee |
Name | Role |
---|---|
David Hunt | Assistant Treasurer |
Name | Role |
---|---|
Sharon Baldwin | Clerk |
Name | Role |
---|---|
Karen Wells | Treasurer |
Name | Role |
---|---|
CHRIS TIGHE | Registered Agent |
Name | Role |
---|---|
DAN WILSON | Incorporator |
ROBERT CONN | Incorporator |
HARVEY GEE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Registered Agent name/address change | 2014-02-06 |
Reinstatement Certificate of Existence | 2014-01-28 |
Reinstatement | 2014-01-28 |
Reinstatement Approval Letter Revenue | 2014-01-28 |
Reinstatement Approval Letter Revenue | 2014-01-13 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-29 |
Sources: Kentucky Secretary of State